SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: SECOND DEPARTMENT _____________________________________X In the Matter of the Application of HEYWARD D. REED, YVETTE TEAL TYNES and TAMMY G. BOOTH, Village of Spring Valley Citizen Residents, Petitioners, Index No.________ VERIFIED PETITION -againstDEMEZA DELHOMME, Village of Spring Valley Mayor, Respondent. For the removal of a public officer pursuant to Public Officers Law § 36. _____________________________________X Petitioners, by their attorney, William A. Gerard, as and for their Verified Petition, herein respectfully allege as follows upon information and belief: PRELIMINARY STATEMENT 1. This proceeding is commenced pursuant to Public Officers Law § 36 to remove respondent, DEMEZA DELHOMME, as Mayor of the Village of Spring Valley, New York for malfeasance, mismanagement, corrupt activities, financial impropriety, malversation, moral turpitude, intentional wrongdoing, violation of a public trust, dereliction of duty, and irrational behavior in public office 1 that connotes an ongoing pattern of misconduct and abuse of authority. PARTIES 2. At all times relevant herein, petitioner s HEYWARD D. REED, YVETTE TEAL TYNES and TAMMY G. BOOTH have been and are citizen residents of the Village of Spring Valley, County of Rockland, State of New York. 3. At all times relevant herein, respondent DEMEZA DELHOMME has been and is a resident of the Village of Spring Valley, County of Rockland, State of New York, and has been and is the duly elected Mayor of the Village of Spring Valley, New York, having been elected on November 5, 2013, and having assumed office on December 2, 2013. JURISDICTION AND VENUE 4. This proceeding is commenced pursuant to Public Officers Law § 36 to remove the respondent, DEMEZA DELHOMME, as Mayor of the Village of Spring Valley, New York. Venue is proper in the Appellate Division, Second Department, being the judicial department in which the respondent holds office. MISCONDUCT, MALFEASANCE, MALADMINISTRATION AND MALVERSATION IN OFFICE 2 5. Respondent has engaged in conduct which warrants his removal from public office pursuant to Public Officers Law § 36, as described below. Employment Irregularities Jerrold W. Miles 6. At the Organizational Meeting of the Spring Valley Village Board held on or about December 2, 2014, respondent, acting as Mayor, appointed Jerrold W. Miles as Village Attorney without approval by a majority vote of the Village Board in violation of Village Law § 4-400(c)(i). 7. After his purported appointment on December 2, 2013, Jerrold W. Miles assumed the duties of Spring Valley Village Attorney, and since that time has received payment from the Village of Spring Valley for his services as such. 8. The failure to properly appoint Jerrold W. Miles as Village Attorney was brought to the attention of Village officials, including respondent, DEMEZA DELHOMME, in January and February 2014. 9. On or about February 7, 2014, in response to an inquiry from the Rockland County Department of Personnel for proof of proper appointment of Jerrold W. Miles as Village Attorney, respondent caused a set of Minutes to be created for the meeting of December 2, 2013, falsely stating that Jerrold W. Miles was approved as Village 3 Attorney by a majority vote of the Village Board. Public Officers Law § 106 requires Minutes to be kept of all Village Board meetings, to be provided to the public on request, but these false proposed Minutes are the only ones ever created and submitted to the Village Board for approval. 10. The false proposed Minutes were submitted by respondent to the Spring Valley Village Board for a vote of approval on February 25, 2014, but the Village Board declined to do so. 11. Respondent then caused the Deputy Village Clerk to "certify" the false Minutes and to supply them to the Rockland County Department of Personnel as proof of the proper appointment of Jerrold W. Miles as Village Attorney. 12. On or about March 11, 2014, at a regular meeting of the Village Board of Trustees of the Village of Spring Valley, a Resolution was duly passed by majority vote disapproving the "certified" Minutes that had been supplied to the Rockland County Department of Personnel as proof of the proper appointment of Jerrold W. Miles as Village Attorney, and declaring that his purported appointment was neither effective nor legal, and that Village funds must not be used to compensate him for his services as such. 13. After March 11, 2014, Jerrold W. Miles continued to function as Village Attorney until he stopped coming to work in December 4 2014, but he continues to receive an annual salary, health and pension benefits totaling $126,049.50, despite the existence of the Resolution of March 11, 2014 to the contrary. 14. Respondent's employment and payment of Jerrold W. Miles as Village Attorney, with full awareness of his defective appointment, constitutes Grand Larceny in the 2nd degree (P.L. § 155.40), Official Misconduct (P.L. § 195.00), Falsifying Business Records in the 2nd degree (P.L. § 175.05), Tampering With Public Records in the 1st degree (P.L. § 175.25), Defrauding the Government (P.L. § 195.20) and Offering a False Instrument for Filing in the 1st degree (P.L. § 175.35), and represents a misappropriation of Village funds by respondent. 15. Respondent's actions in directing the preparation, filing and certification of false Minutes of the December 2, 2013 meeting of the Village of Spring Valley Board of Trustees in order to justify the continued employment of Jerrold W. Miles as Village Attorney constitutes Official Misconduct (P.L. § 195.00), Fraudulently Obtaining a Signature (P.L. § 165.20), Falsifying Business Records in the 2nd degree (P.L. § 175.05), Tampering With Public Records in the 1st degree (P.L. § 175.25) and Offering a False Instrument for Filing in the 1st degree (P.L. § 175.35). 5 16. With each pay period, the payment of compensation and benefits to Jerrold W. Miles and the filing of all payroll forms and documents represent separate and distinct offenses. Sherry M. Scott 17. On or about January 22, 2013, Sherry M. Scott was appointed Spring Valley Village Clerk, with a term of office commencing December 3, 2012, and terminating December 1, 2014. 18. On or about December 2, 2013, on behalf of respondent, purported Village Attorney, Jerrold W. Miles wrongfully terminated the employment of Village Clerk, Sherry M. Scott, an appointed public officer, before her term of office had ended, in violation of Public Officer's Law § 30, without just cause and without seeking judicial intervention under Public Officers Law § 36. 19. Sherry M. Scott is now a holdover appointment, since there was no successor properly appointed to her post. 20. As a result of Sherry M. Scott's illegal discharge from office, the Village of Spring Valley is legally obligated to pay her salary, health and pension benefits now totaling $89,268.75 until a successor is appointed as Village Clerk, while also paying the costs of her failed replacement, Katherine H. Ball, which represents a waste and misuse of village funds by respondent. Kathryn H. Ball 6 21. At the Organizational Meeting of the Spring Valley Village Board of Trustees held on or about December 2, 2014, respondent, acting as Mayor, appointed Kathryn H. Ball as Village Clerk, without approval by a majority vote of the Village Board of Trustees in violation of Village Law § 4-400(c)(i). 22. In response to an inquiry by the Rockland County Department of Personnel made on or about February 7, 2014, respondent acknowledged in writing on February 20, 2014 that Kathryn H. Ball 's appointment as Village Clerk was invalid, and that she could no longer serve as the Village Clerk. 23. Despite respondent's awareness that Kathryn H. Ball 's appointment as Village Clerk was invalid, the Village continues (to this day) to pay her salary and health and pension benefits, thus far totaling approximately $89,268.75. 24. The payment of compensation to Kathryn H. Ball as aforesaid represents a misuse and misappropriation of village funds by respondent. 25. The continued employment of Kathryn H. Ball, with awareness of her defective appointment constitutes Grand Larceny in the 2nd degree (P.L. § 155.40), Official Misconduct (P.L. § 195.00), Falsifying Business Records in the 2nd degree (P.L. § 175.05), Tampering With Public Records in the 1st degree (P.L. § 175.25), 7 Defrauding the Government (P.L. § 195.20) and Offering a False Instrument for Filing in the 1st degree (P.L. § 175.35). 26. With each pay period, the payment of compensation and benefits to Katherine H. Ball and the filing of all payroll forms and documents represent separate and distinct offenses. Frank D. Youngman 27. On or about December 13, 2013, while acting as Mayor, respondent terminated the employment of Fire Safety Inspector Frank D. Youngman in violation of Civil Service Law § 75, without the approval of the Village Board, and without just cause or due process. 28. On or about December 20, 2013, respondent was forced to reinstate Frank D. Youngman to his position as a village Fire Safety Inspector with back pay and benefits totaling $844.11. 29. The obligation to give back pay and benefits to Frank D. Youngman as the result of respondent's unauthorized acts represents a waste and misuse of village funds by respondent. Sonia Barton 30. On or about December 2013, while acting as Mayor, respondent reduced the responsibilities of Sonia Barton, Director of 8 the Village of Spring Valley Youth Bureau, and reduced her salary from $74,011.00 to $40,000.00, along with her benefits, without just cause and without obtaining Village Board approval, thereby violating the terms of her employment contract and making the Village of Spring Valley liable for her unpaid salary and benefits. 31. On or about January 14, 2014, the Spring Valley Village Board of Trustees duly passed a Resolution declaring that respondent was without authority to arbitrarily reduce Sonia Barton's pay, and authorizing the Village Treasurer to restore her salary to $74,011.00, with back pay and benefits. 32. Thereafter, respondent failed and refused to comply with the Resolution to restore Sonia Barton's salary with back pay and benefits, but he finally authorized payment to her over $40,000.00 as a condition of his release after being jailed for civil contempt in August 2014. 33. The obligation to give back pay and benefits to Sonia Barton as the result of respondent's unauthorized acts represents a waste and misuse of village funds by respondent. Sherry McGill 34. Sherry McGill is the daughter of Sherry M. Scott, who was illegally discharged as Village Clerk by respondent on or about December 2, 2013. 9 35. On or about December 2, 2013, Sherry McGill was serving as Village Recreation Leader (part time), and respondent, acting as Mayor, unilaterally discharged her from Village employment without just cause or due process in violation of Civil Service Law § 75. 36. On or about February 7, 2014, the Rockland County Department of Personnel advised respondent that Sherry McGill's discharge was improper, and he was directed to restore her to her previous position as Village Recreation Leader (part time), which he failed to do until May 14, 2014, making the Village liable for her unpaid salary of approximately $6,120.00. 37. The obligation to give back pay to Sherry McGill as a result of respondent's unauthorized acts represents a waste and misuse of Village funds by respondent. Lorraine Y. Inzar and Floyd Morse 38. On or about December 2, 2013, Lorraine Y. Inzar occupied an approved position as a Confidential Assistant to the Mayor, but instead of re-appointing her to that position, respondent appointed Floyd Morse to that position as Confidential Assistant to the Mayor at an unapproved annual salary of $64,575.00. 39. Although she had not been re-appointed to the position of Confidential Assistant to the Mayor, and despite being advised by the Rockland County Department of Personnel that that Lorraine Y. Inzar 10 could not continue to be employed without an approved civil service title, respondent allowed her to continue in the employ of the Village of Spring Valley, and has used Village funds to pay her salary, pension and health benefits in the amount of $11,961.55, in direct violation of a Resolution duly passed by the Board of Trustees on 1/14/14. 40. The payment of compensation to Lorraine Y. Inzar constitutes a waste and misuse of village funds by respondent. Aaron Morse 41. On or about December 2, 2013, respondent, acting as Mayor, appointed Aaron Morse to the position of Legislative Aide at a salary (never approved by the Village Board of Trustees) of $55,000.00. 42. By duly passed Resolution of the Village Board of Trustees, the salary of Aaron Morse was set at $35,000.00 starting June 1, 2014. 43. The payment of compensation to Aaron Morse above and beyond the amount ultimately approved for the position represents a waste and misuse of Village funds by respondent. Joseph Gross 44. On or about December 2, 2013, respondent, acting as Mayor, appointed Joseph Gross to the part time position of 11 Administrative Assistant at a full time salary (not approved by the Village Board) of $55,000.00, with benefits. 45. By duly passed Resolution of the Village Board of Trustees, the salary of Joseph Gross was set at $30.00 per hour for a 17 hour week starting June 1, 2014, and the prior payment of full time salary and benefits to Joseph Gross beyond that which was permitted for the existing position (totaling over $25,500.00) represents a waste and misuse of Village funds by respondent. Chief Building Inspector, Walter Booker 46. Shortly after taking office in December 2013, respondent ordered Chief Building Inspector, Walter Booker to deny any and all permits to Jewish developers, Manasha Horowitz and Yahuda Ushry. 47. In response, Walter Booker advised the respondent that he should put this new policy in writing, which respondent refused to do. 48. On or about February 5, 2014, respondent, acting as Mayor, wrongfully and unilaterally demoted Chief Building Inspector, Walter Booker, assigning his managerial duties to Assistant Building Inspector, Manny Carmona. 49. On or about February 7, 2014, the Rockland County Department of Personnel advised respondent that he was without authority to demote the Chief Building Inspector, whereupon 12 respondent rescinded the previous demotion, explaining that his action was merely a "proposal." 50. On or about May 23, 2014, respondent issued a direction to Walter Booker that the fees received and processed by the Building Department in connection with all applications must instead be received and processed by the Village Treasurer before any permits could issue. Pursuant to this order, Walter Booker met with the Village Treasurer at respondent's direction, and they worked out a procedure whereby the fees received by the Building Department were sent on to the Village Treasurer, and no permits were issued until a copy of the check and the Treasurer's receipt were received back. 51. On or about December 29, 2014, respondent intercepted the mail addressed to the Building Department, and upon finding incoming checks, he summoned Walter Booker to his office to berate him for failing to follow his order to have all checks submitted to the Finance Department. 52. Walter Booker advised respondent that the Village Code requires the Building Department to receive and process these fees, explaining that they were being sent to the Treasurer before any permits could issue, as per the Mayor's prior order, whereupon he was suspended by respondent for "insubordination," and removed from Village Offices by police. 13 Marshley Leroy 53. On or about December 16, 2013, Marshley Leroy (a son of one of respondent's political enemies) was employed by the Village of Spring Valley as an Office Services Aide, when respondent, acting as Mayor, re-assigned him from the Village Clerk's Office to the Department of Public Works in violation of his job description, and without the approval of the Village Board or the Rockland County Department of Personnel. 54. On or about January 29, 2014, respondent submitted a belated application to the Rockland County Department of Personnel for a 60-day temporary appointment for Marshley Leroy at the Department of Public Works, and on or about February 5, 2014, that application was denied, and respondent was directed to immediately return him to his station at the Village Clerk's office. 55. Despite the 2/5/14 denial of his request for a 60-day temporary appointment, respondent, over the objections of Rockland County Department of Personnel and the Village Board of Trustees, failed to restore Marshley Leroy to his station at the Village Clerk's office until April 10, 2014. Rita Grayson 14 56. On or about July 22, 2014, Rita Grayson was serving as a part time Village employee in the title of Community Development Specialist, and in order to legally continue in that title she had to be given a permanent appointment by a majority vote of the Village Board of Trustees. 57. On or about July 22, 2014, the Village Board of Trustees voted to not give Rita Grayson a permanent appointment in the title of Community Development Specialist, thereby requiring her to leave Village service, but respondent refused to terminate her until he received a letter dated August 28, 2014, from the Rockland County Department of Personnel, advising him that continued payment of Rita Grayson would be considered a deliberate violation of the Civil Service Law, which would be reported to the District Attorney. 58. Following receipt of the aforesaid letter, respondent finally terminated Rita Grayson on September 5, 2014. Custom or Practice of Religious Discrimination 59. Following the commencement of respondent's term of office in December 2013, his relations with the members of the Village Board of Trustees deteriorated, and by January 2014, he found himself in the minority, with the majority consisting of Trustees Vilair Fonvil, Asher Grossman, and Emilia White. 15 60. On or about January 2014, the respondent devised a political strategy to pressure Trustee Asher Grossman to support his agenda, in order to break the majority coalition and obtain majority control of the Village Board. This political strategy involved the implementation of a municipal custom or policy of discriminating against a distinct class of Village residents based on their religious affiliation. Pursuant to this custom or policy, the respondent determined to interfere with the issuance of Building Permits to Jewish applicants; to prevent any item involving a Jewish applicant from coming before the Village Board for consideration; and to downsize the Village Zoning to economically punish Jewish developers and applicants. 61. On or about January 14, 2014, respondent took steps to implement this custom or policy of religious discrimination by instructing Chief Building Inspector, Walter Booker, not to issue any permits to Jewish developers, Manasha Horowitz and Yahuda Ushry. 62. When the Chief Building Inspector refused the respondent's instructions to implement a discriminatory policy within the Building Department, respondent unsuccessfully attempted to demote him and replace him with a more obedient subordinate in February 2014. 63. On or about February 11th and 25th, 2014, respondent took other steps to implement this custom or policy of religious 16 discrimination by preventing and obstructing a Jewish applicant from obtaining a public hearing on a Special Permit application before the Village Board. In addition, respondent also ordered the Department of Public Works not to repair the streets in the Jewish sector of the Village, or in the area where Trustee Vilair Fonvil resides. 64. On or about September 2014, respondent took other steps to implement this custom or policy of religious discrimination by directing a Village consultant, without the approval of the Village Board of Trustees, to prepare a study involving his proposal to downsize the Village zoning. 65. After undertaking this custom or practice of religious discrimination, respondent met with influential members of the Jewish community to advise them in no uncertain terms that unless Trustee Asher Grossman relented in his support of Trustees Vilair Fonvil and Emilia White, and began supporting his political agenda, he would continue his discriminatory policy in order to punish the entire Jewish community for the disloyalty of Trustee Asher Grossman. 66. By his actions as aforesaid, respondent intended to send a message directly to Trustee Asher Grossman to support his political agenda, otherwise the entire Jewish community would continue to suffer under this discriminatory custom or practice. 17 67. The implementation of this policy of religious discrimination, together with the related threats directed to the Jewish community intended to obtain support for his political agenda, constitutes Receiving Unlawful Gratuities (P.L. § 200.35), Official Misconduct (P.L. § 195.00), Receiving Reward for Official Misconduct in the 2nd degree (P.L. § 200.25) and Bribe Receiving in the 3rd degree (P.L. § 200.10). 68. The intentional implementation by the respondent of a custom or policy of religious discrimination could cause economic harm to Village residents; interfere with Village eligibility for State and Federal funding of its programs; subject the Village to substantial civil liability under State and Federal statutes prohibiting such conduct; adversely affect the economy and the value of real property within the Village and result in denial and/or cancellation of Village insurance coverage, to the detriment of all Village residents. Improper Expenditures 2014 Ford Expedition Limited 69. On or about December 20, 2013, Village employees acting at respondent's request and on his behalf, purchased a 2014 Ford Expedition Limited at Village expense for his use. 18 70. In addition to the standard equipment, the 2014 Ford Expedition Limited was equipped with power deployable running boards, navigation system, power moon roof, second row bucket seats and polished aluminum wheels. 71. The total purchase price of this motor vehicle was $47,000.00, which was paid by a check from the Village of Spring Valley General Fund in the amount of $19,787.50 (check # 00036157, dated 12/20/13), together with the trade-in of a 2010 Ford Expedition Limited owned by the Village of Spring Valley (trade-in valued at $27,700.00). 72. There was no authorization from the Village Board of Trustees for the purchase by the Village of the 2014 Ford Expedition Limited, or for the trade-in by the Village of the 2010 Ford Expedition Limited. 73. Prior to trading-in the 2010 Ford Expedition Limited, no finding was made under Village Law § 1-102 that such vehicle was no longer needed for municipal purposes, nor was it reasonably determined that the trade-in value of $27,700.00 was fair and adequate. 74. The process employed by the respondent for the purchase of the 2014 Ford Expedition Limited violates the competitive bidding provisions of General Municipal Law § 103, in that the total purchase 19 price of the 2014 Ford Expedition Limited exceeds the threshold of $20,000.00. 75. Respondent's employment of a process designed to avoid the bidding requirements of General Municipal Law § 103 for the purchase of the 2014 Ford Expedition Limited constitutes Official Misconduct (P.L. § 195.00) and falsifying Business Records in the second degree (P.L. § 175.05). 76. The process employed by the respondent for the purchase of the 2014 Ford Expedition Limited violates the Procurement Policy provisions of the Village Code of the Village of Spring Valley. Respondent's Personal Use of Village Funds and Property 77. Since the 2014 Ford Expedition Limited was purchased, respondent has driven it extensively for personal use (including repeated vacation trips to North Carolina) in violation of Village policy, which restricts the use of Village owned vehicles to official business. 78. While driving the 2014 Ford Expedition Limited for his personal use, respondent has repeatedly and routinely used the Village E-ZPass and the Village credit card to pay the toll and gas expenses totaling over $1,500.00 associated with his personal use of the vehicle. Unauthorized Contracts 20 (Bellavista Construction Corp.) 79. On or about April 29, 2014, respondent, acting as Mayor, entered into a written contract with Bellavista Construction Corp. to perform curb and sidewalk work within the Village of Spring Valley at an agreed cost in excess of $150,000.00. 80. Prior to entering this contract, the respondent did not seek or receive any permission or approval of the Spring Valley Board of Trustees to enter into or execute such contract, as Mayor. 81. The process employed by respondent for the entry into and execution of this contract violates the provisions of Village Law §§ 4400 and 4-412, in that no authorization was sought or received from the Village of Spring Valley Board of Trustees by respondent for the entry into this contract. (Tabou Combo and NuFaze) 82. On or about August 5, 2014, respondent, acting as Mayor, entered into a contract to pay $5,800.00 to a musical group known as "Tabou Combo" for a musical performance at a public Village event scheduled for August 10, 2014. 83. On or about August 8, 2014, respondent, acting as Mayor, entered into a contract to pay $1,500.00 to a musical group known as "NuFaze" for a musical performance at a public Village event scheduled for August 10, 2014. 21 84. Prior to entering these contracts, the respondent did not seek or receive any permission or approval of the Spring Valley Board of Trustees to hire these musicians for this compensation or to enter and execute such contracts. 85. The process employed by the respondent for the entry into these contracts violates Village Law §§ 4-400 and 4-412, in that no authorization was sought or received from the Village of Spring Valley Board of Trustees by respondent for the entry into these contracts for services to the Village. Harassment of Village Trustees 86. On or about February 10, 2014, with the intent to harass, annoy and alarm, respondent left a phone message for Trustee Vilair Fonvil stating he was "garbage," and was going to get "fu*ked" because "you fu*k with my Board." 87. On or about January 27, 2014, with the intent to harass, annoy and alarm Village Trustees Vilair Fonvil, Emilia White and Asher Grossman, respondent told Trustee Asher Grossman in a meeting that he was going to order his arrest and that of Trustee Vilair Fonvil and of Trustee Emilia White, and that he would send them all to jail. 88. On or about May 12, 2014, with the intent to harass, annoy and alarm Village Trustees Vilair Fonvil, Emilia White and Asher 22 Grossman, while in the parking lot outside Spring Valley Village Hall, respondent made verbal threats in the presence of other persons in which he said he would "fu*king kill" the other members of the Spring Valley Village Board. Misuse of Village Resources Diversion of Organizational Meeting Refreshments 89. On or about November 27th, 2013, the outgoing Village Mayor ordered refreshments to be served to the public at the Village Hall following the Organization Meeting on December 2, 2013. The total cost of the refreshments paid for by the Village of Spring Valley for this event was $5,025.17. 90. On or about November 27, 2013, respondent, acting as Mayor Elect, issued instructions to then Village Clerk, Sherry M. Scott, to divert the refreshments to his private party, to be held elsewhere on the evening of December 2, 2013. 91. As a result of respondent's directions to Sherry M. Scott, the refreshments purchased by the Village for $5,025.17, which were to be served to the general public at Village Hall following the Organizational meeting on December 2, 2013, were instead served to respondent's guests at his private party later that night. 92. Respondent's conduct in diverting the refreshments as aforesaid constitutes Official Misconduct (P.L. § 195.00) and Grand 23 Larceny in the 3rd degree (P.L. § 155.35), as well as being a waste and misuse of Village resources. Political Activities 93. On or about February 11, 2014, respondent was embroiled in a political dispute over the conduct of Village affairs with several members of the Village of Spring Valley Board of Trustees, including Trustee Vilair Fonvil. 94. On or about February 11, 2014, there was a regular meeting of the Village of Spring Valley Board of Trustees scheduled for 8:00 pm. 95. On or about February 11, 2014, prior to the scheduled meeting of the Village of Spring Valley Board of Trustees, respondent's Legislative Aide, Aaron Morse, acting on behalf of respondent during his working hours, went to the Archives Office of the Rockland County Clerk to locate documents to be used against Trustee Fonvil for political purposes. 96. While there, Aaron Morse requisitioned the file in a prior criminal case involving Trustee Fonvil, and thereby obtained a copy of a Docket Sheet containing entries involving all papers filed in the action, along with a Certified Copy of a Commitment Order reflecting Trustee Fonvil's prior conviction for misdemeanor offenses (since reversed by the Appellate Division, Second Department). 24 97. Using the papers obtained at the Archives Office, respondent caused numerous copies to be made at Village expense, and then distributed those copies in the meeting room to be used by the Village of Spring Valley Board of Trustees for the meeting of February 11, 2014. 98. When the doors to the meeting room were opened to the public at 8:00 pm on February 11, 2014 for the scheduled meeting of the Village of Spring Valley Board of Trustees, each chair in the room had at least one set of the papers that had been obtained by respondent's Legislative Aide earlier that same day concerning Trustee Fonvil. 99. During the meeting of the Village of Spring Valley Board of Trustees held on February 11, 2014, respondent made statements on the record drawing the attention of the public to the documents that had been distributed on each seat concerning Trustee Fonvil. 100. Respondent's conduct in directing Village employees to dig up dirt on a political adversary during working hours so that it could be copied and distributed at an official Village function at village expense constitutes Official Misconduct (P.L. § 195.00), Petit Larceny (P.L. § 155.25), Offering a False Instrument for Filing in the 1st degree and Theft of Services (P.L. § 165.15), as well as being a waste and misuse of Village resources. 25 Discarding Village Computers 101. On or about February 2014, while a federal criminal prosecution for wrongdoing by the prior administration was ongoing, Village employees discarded certain Village computers with the hard drives at respondent's behest, without any determination declaring them to be surplus by the Village of Spring Valley Board of Trustees. 102. The process employed by respondent in discarding the Village computers with the hard drives is in violation of Village Law and policy, and constitutes a waste and misuse of Village resources. Encouraging Frivolous Litigation Against the Village 103. On or about September 9, 2014, Mr. Augustine Paris attended a regular meeting of the Village of Spring Valley Board of Trustees as representative of a local co-op board in order to present a complaint on behalf of co-op residents concerning construction on an adjacent property within the Village of Spring Valley. 104. During the public comments portion of the meeting he presented his complaint on behalf of Ramapo Towers Owners Corp., and respondent advised him on the record to come meet with him in Village Hall the following day and he would address his concerns. 105. On or about September 10, 2014, Mr. Augustine Paris met with respondent in Village Hall, and falsely complained that Village Boards and authorities had approved construction on a neighboring 26 property (owned by developer Menashe Horowitz) without the required notice to the adjoining property owner, Ramapo Towers Owners Corp. 106. Upon learning the basis of the complaint and the religious affiliation and identity of the adjoining property owner, respondent recommended that Mr. Paris immediately commence an action against the Village and the owner to stop the construction. 107. On or about October 6, 2014, an action was commenced in the Rockland County Supreme Court by Ramapo Towers Owners Corp. against the Village of Spring Valley and various departments and individuals, along with Menashe Horowitz, as owner of the adjoining property. 108. This action seeks a stay of any construction, and ultimately seeks to annul the Building permit issued by the Building Department and to send the application back to the various Village Boards and agencies for further review. 109. In support for the plaintiff's request for a stay of construction, Mr. Augustine Paris submitted an affidavit in which he claims that respondent, as Mayor of the Village of Spring Valley, "encouraged" him to bring the action and seek an injunction, and "recommended" that he bring this action to stop the work at the premises. 27 110. The respondent's conduct in recommending and encouraging frivolous litigation against the Village under these circumstances serves no legitimate governmental purpose, and the legal costs thereof constitute a waste and misuse of Village resources. Mismanagement Banning Volunteer Firefighters 111. The Village of Spring Valley is serviced by volunteer firefighters, many of whom are also Village employees, including the Fire Chief and Battalion Commanders, and on or about December 4, 2013, respondent, acting as Mayor, issued a ban to prevent Village employees from responding to emergencies as volunteer firefighters. 112. Banning Village employees from responding to emergencies as volunteer firefighters placed the lives and property of Village residents in great danger, as well as violating conditions of State funding, and the Village Board of Trustees therefore duly passed a Resolution authorizing firefighters employed by the Village to respond to emergency calls during working hours. However, respondent maintained his ill guided policy for an additional time before pressure by the County Executive, the Town Supervisor and the members of the Village Board of Trustees finally caused him to relent. Pulling Plows Off Road in Snowstorm 28 113. On or about January 21, 2014, during a major snowstorm in the tri-state area, respondent, acting as Mayor, issued an order to the Department of Public Works to pull the Village plows off the roads and to send their drivers home for the day. 114. As a result of the respondents order, the Village plows were pulled off the roads and the drivers were sent home for the remainder of the day, while the storm continued and the snow piled up on the streets. 115. The respondent's decision to pull the Village plows off the roads and to send their drivers home for the day during a major snowstorm jeopardized the lives and property of Village and County residents and motorists in general, and violated the Village agreement with the State of New York to clean state roads and major corridors to Good Samaritan Hospital. 116. Due to demands from the County Executive, the Town Supervisor, members of the Board of Trustees, the Spring Valley Chief of Police and the County of Rockland Department of Emergency Services, respondent finally rescinded his prior order after several hours, and the plow drivers were called back in to resume plowing for the remainder of the storm. Interference With Operations of the Luis Kurtz Center and the William Darden Community Center 29 117. The Louis Kurtz Civic Center is a building owned by the Village of Spring Valley, located at 9 North Main Street in Spring Valley, New York, and pursuant to prior Resolutions of the Spring Valley Village Board of Trustees, it houses various Village agencies, programs and services. 118. When respondent assumed the duties of Mayor in December 2013, one of the occupants of the Louis Kurtz Civic Center was the Spring Valley Youth Bureau, which operated an after school program for Village children. 119. In January 2014, respondent, acting as Mayor, without a rational basis and without the authorization of the Village Board of Trustees, issued an order directing Village employees to move the Spring Valley Youth Bureau out of its location at the Louis Kurtz Civic Center and to relocate it to the William Darden Community Center. 120. In January 2014, in order to carry out this order, the respondent, acting as Mayor, without the authorization of the Village Board of Trustees and without first commencing any legal action, ordered the removal of the Spring Valley Midget football league from space it occupied at the William Darden Community Center for twenty years, in order to make room for the Spring Valley Youth Bureau. On or about March 20, 2014, after having the Spring Valley Midget football league's possessions removed from the building and placed on 30 a truck, respondent was forced by community opposition and the presence of the press to relent, and the possessions were removed from the truck and placed back in a different room in the William Darden Community Center. 121. In connection with this move, respondent arranged to change certain locks at the William Darden Community Center, making it impossible for the Spring Valley Midget football league to gain access to their offices and possessions, except at the discretion of the respondent, which has caused considerable interference with the operations of the Spring Valley Midget football league. 122. Ultimately, the respondent also had to allow the Spring Valley Youth Bureau to remain at the Louis Kurtz Civic Center, because it was the only pre-approved location to conduct its activities. 123. For many years prior, the Village of Spring Valley operated a warming center for homeless and heat deprived Village residents in the Police Department lobby in the Village Hall, but in January 2014, respondent, acting as Mayor, without the authorization of the Village Board of Trustees, opened a warming center at the Luis Kurtz Center without providing adequate security, thereby jeopardizing the safety of the children attending the Youth Bureau programs, and placing the safety of Village residents and property at risk. 31 124. During the operations of the warming center at the Luis Kurtz Center, the premises was open to the public during daytime hours, and a sound system valued at approximately $6,000.00 apparently went missing from the Youth Bureau offices, for which the Village has never received reimbursement. 125. In January 2014, the heating system at the Louis Kurtz Civic Center was dysfunctional, leaving the Youth Bureau without adequate heat, and respondent took no action to affect the required repairs, causing discomfort and inconvenience to the Youth Bureau clients and staff. 126. On or about January 2014, respondent, acting as Mayor, failed and refused to allow access to the Youth Bureau to certain provisions and supplies being stored at Village Hall for the use of the children participating in the program, thereby severely curtailing the activities of that agency. Misuse of Authority Attempt to Remove and Replace a Sitting Village Trustee 127. Following the commencement of respondent's term of office in December 2013, his relations with the members of the Village Board of Trustees deteriorated, and by January 2014, he found himself in the minority, with the majority consisting of Trustees Vilair Fonvil, Asher Grossman, and Emilia White. 32 128. On or about February 7, 2014, the Rockland County Department of Personnel requested proof from respondent concerning whether the Village Board properly approved some of respondent's appointments, including that of Village Clerk, Kathryn H. Ball. 129. On or about February 20, 2014, the respondent devised a strategy to rid himself of trustee Vilair Fonvil in order to gain control of the Spring Valley Village Board. Pursuant to such strategy, on February 20, 2014 respondent announced that Kathryn H. Ball's appointment was invalid, and as a result, his appointment of Mr. Fonvil was a "nullity," because she had administered the oath of office to him. 130. Consequently, by letter to Trustee Fonvil, dated February 20, 2014, respondent notified him that he was no longer a Village Trustee, and that his continued attendance at Village Board meetings would be considered trespassing. 131. In addition to declaring Trustee Fonvil's appointment a "nullity," respondent also appointed Miguelino Joseph as a Village Trustee on February 21, 2014, to fill Trustee Fonvil's position, and he appointed Trustee Anthony Leon as Deputy Mayor in Trustee Fonvil's stead. 132. On or about February 24, 2014, Trustees Fonvil, White and Grossman commenced an action in the Rockland County Supreme 33 Court under Index No. 2014-000286 challenging Fonvil's purported removal and replacement, and by Decision and Order dated March 14, 2014, the Hon. Gerald E. Loehr ruled that the removal and replacement of Trustee Fonvil was "arbitrary and capricious and in violation of law." 133. Respondent's failed attempt to remove and replace a sitting Village Trustee without any factual or legal basis bespeaks a fundamental misunderstanding of the principles of democratic government, rendering him unfit for public office. Attempts to Shut Down Village Board Meetings 134. On or about January 14, 2014, respondent unilaterally attempted to adjourn a regularly scheduled public meeting of the Spring Valley Board of Trustees while it was still in progress. Although there was no vote by the Board members to adjourn the meeting, respondent ordered the public to leave, and then left the meeting room, taking the Village Clerk and the Village attorneys with him, and the meeting continued without them. 135. On or about February 11, 2014, respondent again unilaterally attempted to adjourn a regularly scheduled public meeting of the Spring Valley Board of Trustees while it was still in progress. Although there was no vote by the Board members to adjourn the meeting, respondent ordered the police to remove the 34 public and he attempted to turn off the lights in the occupied meeting room. When police refused to terminate the public meeting (for which respondent promised "heads would roll"), he left the room with the Village Clerk, and the meeting continued without them. 136. In connection with his attempts to adjourn Village Board meetings while in progress, respondent has stated that as Mayor, he alone can establish the Board meeting agenda, and terminate the meetings. 137. On or about July 2, 2014, a special meeting of the Village Board of Trustees was called for July 2, 2014, and respondent attempted to interfere with the conduct of that meeting by notifying the Village Police Department to arrest anyone attending such meeting for trespassing. 138. Respondent's actions in attempting to prevent and shut down public Village Board meetings without any legal authority indicates a fundamental misunderstanding of the principles of democratic government, rendering him unfit for public office. Illegal Soil Dumping on Village Property 139. Pastors Anthony Demosthene and Nathaniel Demosthene of the First Timothy Christian Church located at 198 Main Street in Spring Valley are major political supporters of respondent, and on or 35 about December 4, 2013, the Church was involved in a major construction project on its property. 140. The prior administration had proposed to assist the Church's private construction by having the Department of Public Works remove excess soil from the church location, however, the soil removal did not take place because the Department of Public Works advised against using Village employees and resources to assist a private construction project. 141. On or about January 13, 2014, contrary to the advice of the Village Department of Public Works, respondent directed employees of the Village Department of Public Works to excavate soil from the Church property using Village equipment and to deposit it in Memorial Park on Village owned property which is located in a flood plain/flood way. Pursuant to respondent's direction, Village employees worked for three days at a labor cost of approximately $4,863.00, and an equipment cost of approximately $5,500.00. 142. Soil dumping in such a sensitive area is governed by laws and regulations administered by the New York State Department of Environment Conservation and the Rockland County Drainage Agency, and a permit is required along with certain soil tests to insure public safety. After the soil dumping began, the legal requirements for such a permit were provided to respondent by the Chief Building Inspector 36 and the Rockland County Drainage Agency, however, respondent failed to apply for such a permit, and continued dumping soil in Memorial Park in direct violation of the laws and regulations which apply to such activities, resulting in an open investigation by the by the New York State Department of Environment Conservation, which could expose the Village to fines and remediation costs in excess of $200,000.00. 143. Respondents actions in using the Village Department of Public Works to assist a private construction project and in failing to apply for a permit to dump untested soil on Village owned property located in a flood plain/flood way, and continuing the activity after being advised against it, reflects a disregard for laws and regulations and for the safety of the lives and property of Village residents and of all upstream and downstream residents affected by the flow. Denying Village Trustees Access to Village Facilities 144. The Joan Forman Board Room is the meeting room located in Village Hall where the Village Board meetings are held, as well as other activities, and in December 2013 at the start of respondent's administration, the Village Trustees were provided with an access code to gain entry to the room for their use. 145. On or about February 4, 2014, respondent, acting as Mayor and without authority from the Village Board of Trustees, had 37 the Police Department change the access code to the Joan Forman Board Room to exclude the Board Members from access to the room, and such access has never been restored. 146. Respondent's actions in excluding Village Board Members from Joan Forman Board Room by changing the access code is indicative of a dictatorial and undemocratic behavior, rendering him unfit for office. Denial of Access to Village Records 147. On or about May 5, 2014, pursuant to his duties, Trustee Vilair Fonvil made a written request to the Deputy Village Clerk for copies of "all Pilot Agreements that are in effect in the Village of Spring Valley." 148. Pursuant to this request, the Deputy Clerk assembled copies of the requested documents and placed them in Trustee Fonvil's in-box at the Village Hall, but before Trustee Fonvil collected them, respondent took them from the in-box and he continues to withhold such documents despite repeated requests for their delivery to Trustee Fonvil. 149. The respondent's actions in intercepting records from the in-box of a Village Trustee and refusing to supply such records upon proper request is indicative of dictatorial behavior, rendering respondent unfit for public office. 38 Contempt of Court 150. The petitioners repeat and reallege each and every allegation set forth in Paragraphs "30 through "32" and "120" through "121"as if set forth herein. 151. On or about May 14, 2014, respondent suspended Youth Bureau Director, Sonia Barton, blaming her for the loss of the $6,000.00 sound system from the Youth Bureau offices when it was operating as a warming center. 152. The suspension of Sonia Barton as aforesaid put in jeopardy the Village Summer Program (a day camp program to assist local families), which had been run successfully by Ms. Barton for the last 14 years, therefore, the Village Board of Trustees duly passed a Resolution on July 2, 20014, contracting with Sonia Barton as a private contractor to carry out all activities required to open and operate the Village Summer Program. 153. When respondent failed and refused to obey the aforesaid Resolution, Village Special Counsel commenced an action on behalf of three Trustees against respondent, and obtained an Order from the Hon. Gerald E. Loehr, dated July 8, 2014, requiring respondent to cooperate with the Resolution and to provide access to the Sonia Barton for the purpose of operating the Village Summer Program at the Louis Kurtz Civic Center. 39 154. When respondent failed and refused to follow that Order of July 8, 2014, to grant access to Sonia Barton, he was summoned before the Supreme Court, and on July 31, 2014, he was again ordered by the Hon. Gerald E. Loehr to comply with the prior order, and specifically not to interfere with access to the youth Bureau facilities at the Louis Kurtz Civic Center the following morning when the Village Summer Program was scheduled to get underway. 155. On August 1, 2014, respondent again failed and refused to comply with the Order of July 8, 2014, in that the Youth Bureau office of Sonia Barton remained locked and inaccessible to her when she arrived to open registration for the Village Summer Program. 156. As a result of his failure to comply with the July 8, 2014 Order, respondent was summoned before the Supreme Court on August 1, 2014, and after a hearing, he was found in civil contempt for interfering with the operation of the Village Summer Program. 157. Following the contempt finding, respondent was placed in the Rockland County Jail until August 5, 2014, when he promised not to interfere anymore with the workings of the Village Summer Program. 158. in August 2014, as a result of union proceedings involving her suspension, Sonia Barton, was restored to her previous position and salary, with back pay. In September 2014, respondent illegally 40 ordered her out of her offices in the Louis Kurtz Center and refused to allow her to continue working, thereby obligating the Village for her back pay and benefits totaling over $34,000.00, and causing cancellation of the Youth Bureau's twenty year old after school program for Village children. Disregard of Village Law 159. Resolutions duly passed by the Village Board of Trustees constitute local legislation which has the force of law, however, respondent has repeatedly declared that he will not obey those Resolutions with which he disagrees. 160. In the following instances, respondent has failed and refused to follow Resolutions duly passed by a majority of the Village Board of Trustees: a. On or about January 14, 2014, the Spring Valley Board of Trustees duly passed a Resolution authorizing volunteer firefighters employed by the Village to respond to emergency calls during their working hours, however, respondent declared that the Board's Resolutions would not receive the force of law in Spring Valley, and his directive against firefighters responding to emergency calls wasn't rescinded until long after the passage of the Board's Resolution to the contrary; 41 b. On or about January 14, 2014, the Spring Valley Board of Trustees duly passed a Resolution restoring the duties and salary of Sonia Barton, and directing payment of her unpaid back pay, after respondent arbitrarily and unilaterally reduced her duties and salary on December 2, 2013, however, respondent failed and refused to obey this Resolution; c. On or about January 14, 2014, the Spring Valley Board of Trustees duly passed a Resolution reserving a particular meeting room in Village Hall for the exclusive use of the Trustees, and authorizing the Village Police Department to put them in possession of the room and provide them with keys, however, the respondent and the Police Department have failed and refused to do so, and the designated meeting room remains inaccessible to the Trustees, and remains in the exclusive control of respondent; d. On or about January 14, 2014, the Spring Valley Board of Trustees duly passed a Resolution requiring respondent create a written record of all new policy orders issued each day to Village employees, and to notify the Village Trustees of all such memorandums, directives and orders, however, respondent failed and refused to obey this Resolution, and he continues to create new policies and change existing policies by verbal directive without any prior or subsequent notice to the Village Trustees; 42 e. On or about January 14, 2014, the Spring Valley Board of Trustees duly passed a Resolution declaring that Lorraine Y. Inzar was terminated as Confidential Assistant to the Mayor by respondent's appointment of Aaron Morse to that position on December 2, 2013, and although the Rockland County Department of Personnel also advised respondent that that Lorraine Y. Inzar could not continue to be employed without an approved civil service title, respondent allowed her to continue in the employ of the Village of Spring Valley at a cost to the Village of approximately $11,961.55; f. On or about January 14, 2014, the Spring Valley Board of Trustees duly passed a Resolution prohibiting respondent from relocating the Spring Valley Youth Bureau from the Louis Kurtz Civic center to the William Darden Center, however, respondent publicly refused to obey the Resolution, and the relocation was only thwarted by State regulations which prevented the use of the William Darden Center for such purpose; g. On or about March 11, 2014, the Spring Valley Board of Trustees duly passed a Resolution directing that there be no departmental restructuring, changes, relocations or other departmental modifications without the express approval of the Village Board of trustees, however, respondent continues to ignore this resolution by routinely taking such prohibited actions with regard to the various Village Departments; 43 h. On or about March 11, 2014, the Spring Valley Board of Trustees duly passed a Resolution adopting certain rules of procedure for the conduct of Village Board meetings, however, respondent refuses to recognize such rules when presiding at Village Board meetings; i. On or about March 11, 2014, the Spring Valley Board of Trustees duly passed a Resolution permitting the Village Trustees to visit any and all Village Departments to observe and gather information without restriction, however, respondent refuses to obey this Resolution and has continued to instruct Village employees to deny access and information to the Village Trustees; j. On or about March 11, 2014, the Spring Valley Board of Trustees duly passed a Resolution requiring the return of confidential employee personnel files from an unsecure room next to the Building Department (where they had been moved at respondent's direction) to their previous secured location in the file room inside the Village Clerk's Office (per Village Code), but respondent failed and refused to obey this Resolution and the subject files remain in their unsecure location; k. On or about March 11, 2014, the Spring Valley Board of Trustees duly passed a Resolution declaring the appointment on December 2, 2013 of purported Village Attorney, Jerrold W. Miles 44 invalid and illegal, and prohibiting his continued payment with Village funds, however, respondent continued to employ Jerrold W. Miles as Village Attorney and to pay his compensation and benefits from Village funds; l. On or about July 2, 2014, the Spring Valley Board of Trustees duly passed a Resolution to hire Sonia Barton as an independent contractor to operate the Summer Program, but respondent refused to obey the Resolution by denying her access to the facilities in the Louis Kurtz Civic Center, and respondent's compliance was only obtained after he was held in contempt by a court and remanded to Jail for four days until he agreed to cooperate; m. On or about August 12, 2014, the Spring Valley Board of Trustees duly passed a Resolution directing the Village Police Department and custodial staff to provide for a keyless entry system for the doors to the William Darden Community Center and to provide entry cards to the Trustees, the Recreational Aide and the Ramapo Midget Football League, however, respondent refused to allow the Police Department or the Custodial Staff to obey this Resolution, and no such entry cards have been provided to the named parties; n. On or about May 2014, the Spring Valley Board of Trustees duly passed a Resolution requiring respondent to provide copies of all Pilot Agreements in effect in the Village of Spring Valley 45 to the Village Trustees, however, respondent failed and refused to follow the Resolution and the requested documents have never been provided. Misuse of Taxing Authority 161. The Village of Spring Valley employs a part time Tax Assessor, under the Mayor's supervision, to maintain the Village tax assessment roll, and to periodically estimate and update the fair market value of properties within the Village, in order to accurately calculate the property tax due using an established formula. 162. This formula requires the Assessor to determine the tax rate to be applied by dividing the total fair market value of all properties in the Village by the amount required each year to balance the Village budget, therefore, if the fair market value information is not kept current, it results in an incorrect calculation of the tax rate to be applied to all Village properties. 163. The Village of Spring Valley lies partly within the Town of Ramapo, and there are properties within the Village concerning which the assessments differ from those calculated by the Town of Ramapo. While this discrepancy may result from the Village Tax Assessor's failure to accurately update his records, it clearly has nothing to do with any conduct of the individual property owners within the Village. 46 164. On or about January 7, 2015, respondent, with no apparent understanding of how the appraisal and calculation process works, or why the uniform assessment value applied by the Town and Village must necessarily differ in every case, launched a personal and political attack on Trustees Asher Grossman, Vilair Fonvil and Emilia White (and several other political enemies) by releasing their Village and Town tax records to the press and public to suggest some impropriety on their part because their assessments are below those calculated by the Town. 165. Respondent's willingness to besmirch his perceived enemies on the Village Board for his own failures to comprehend the process and properly supervise the Tax Assessor in the performance of his duties demonstrates a mean spirited ignorance that ill serves the long suffering residents of the Village of Spring Valley. CONCLUSION 166. The acts in office of respondent as alleged herein connote a pattern of misconduct and abuse of authority, which rises to the level of unscrupulous conduct and gross dereliction of duty involving theft of public property, routine disregard for legal mandates and procedural rules, gross mismanagement, malicious and corrupt acts, intentional wrongdoing and irrational behavior. 47 167. Respondent's improper conduct began on his first day in office, and has continued unabated to the present time. 168. Respondent's conduct as aforesaid has had an adverse impact on the residents of Spring Valley and the operations of the local government, and as of the date of this petition, the Village of Spring Valley is without a Village Attorney, a Village Clerk, a Section 8 Administrator, a Chief Building Inspector, a Recreation Director or a Youth Bureau Director. REQUESTED RELIEF WHEREFORE, petitioners seek judgment: 1. Removing respondent DEMEZA DELHOMME from the public office of Mayor of the Village of Spring Valley pursuant to Public Officers Law § 36 2. Awarding attorney fees, costs, disbursements and other reasonable litigation costs; and 3. Granting such other, further, and different relief as this Court may deem just and proper. Dated: Palisades, New York January 13, 2015 Yours, etc. _______________________ William A. Gerard Attorney for Petitioners HEYWARD D. REED, YVETTE TEAL TYNES, and 48 TAMMY G. BOOTH 71 Woods Road, P.O. Box 717 Palisades, New York 10964 Tel. (845) 365-3121 Fax (845) 365-4036 Cell (845) 729-8064 Lawrence A. Weissmann, of Counsel 2 Crossfield Plaza, Suite 210 West Nyack, N.Y. 10994 49